Company NameUES Cable Street Mills Limited
DirectorsCheryl Joanne Price and Allison Leigh Scandrett
Company StatusActive
Company Number02184301
CategoryPrivate Limited Company
Incorporation Date28 October 1987(36 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameCheryl Joanne Price
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1996(8 years, 9 months after company formation)
Appointment Duration27 years, 9 months
RoleChartered Secretary
Correspondence Address9 Johnston Close
Durand Gardens
London
SW9 0QS
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1997(9 years, 4 months after company formation)
Appointment Duration27 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusCurrent
Appointed19 March 1997(9 years, 4 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameMichael Anthony Bridgwater
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 1996)
RoleCommercial Director
Correspondence Address8 Hanbury Crescent
Wolverhampton
West Midlands
WV4 4BW
Director NameMichael William Day
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 January 1992)
RoleCompany Director
Correspondence Address64 Corporation Street
Wednesbury
Walsall
West Midlands
WS10 9AJ
Director NameColin Jackson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 August 1994)
RoleManaging Director
Correspondence Address424 Quinton Road West
Birmingham
West Midlands
B32 1QG
Director NamePaul Francis Monk
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 November 1993)
RoleCompany Director
Correspondence AddressThe Grange The Green
Welbourn
Lincolnshire
LN5 0NJ
Director NameMr John Ralph Swynnerton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 03 August 1992)
RoleFinance Controller
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Secretary NameMr Peter John Darlington
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years, 9 months after company formation)
Appointment Duration9 months (resigned 27 April 1992)
RoleCompany Director
Correspondence AddressField View
Briar Grove
Yanfield
Staffs
ST15 0NJ
Secretary NameAndrew Mark Cooke
NationalityBritish
StatusResigned
Appointed27 April 1992(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 April 1994)
RoleCompany Director
Correspondence Address2 Riverside Way
Waterside
Droitwich
Worcestershire
WR9 8UP
Director NameJohn Albert Winchester
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 November 1993)
RoleFinance Director
Correspondence Address9 Sandalwood Road
Loughborough
Leicestershire
LE11 3PR
Director NameClive Leonard Jackson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1996)
RoleWorks Director
Correspondence AddressThe Klimbers
12 Holkham Rise Whirlowdale Park
Sheffield
South Yorkshire
S11 9QT
Secretary NameMr Ian Lyle Cooper
NationalityBritish
StatusResigned
Appointed26 August 1994(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1996)
RoleFinance Director
Correspondence Address87 Devonshire Road
Dore
Sheffield
South Yorkshire
S17 3NU
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusResigned
Appointed28 February 1996(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 19 March 1997)
Correspondence Address9 Albert Embankment
London
SE1 7SN
Secretary NameBritish Steel Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1996(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 19 March 1997)
Correspondence Address9 Albert Embankment
London
SE1 7SN

Location

Registered Address9 Albert Enbankment
London
SE1 7SN
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Accounts

Latest Accounts30 March 1996 (28 years, 1 month ago)
Next Accounts Due31 January 1998 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 September 2021Restoration by order of the court (2 pages)
3 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
11 November 1997First Gazette notice for voluntary strike-off (1 page)
30 September 1997Application for striking-off (1 page)
12 August 1997Return made up to 26/07/97; full list of members (5 pages)
9 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997New secretary appointed (2 pages)
9 April 1997Secretary resigned (1 page)
17 February 1997Accounts for a dormant company made up to 30 March 1996 (5 pages)
17 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1997New director appointed (2 pages)
19 August 1996Return made up to 26/07/96; full list of members (6 pages)
18 July 1996Return made up to 26/07/95; no change of members (4 pages)
28 May 1996Director resigned (1 page)
20 May 1996New secretary appointed (1 page)
20 May 1996New director appointed (1 page)
19 May 1996Secretary resigned (2 pages)
19 May 1996Director resigned (1 page)
2 January 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
11 October 1995Full accounts made up to 31 December 1994 (3 pages)
6 July 1995Registered office changed on 06/07/95 from: P.o box 109 cable street wolverhampton west midlands, WV2 2HY (1 page)
6 July 1995Location of debenture register (2 pages)
6 July 1995Location of register of members (1 page)
6 July 1995Location of register of directors' interests (1 page)